BLAZEHILL CAPITAL INVESTMENTS LLP
Company Documents
Date | Description |
---|---|
05/08/255 August 2025 New | Member's details changed for Mr Jake Hyman on 2025-08-05 |
31/07/2531 July 2025 New | Confirmation statement made on 2025-07-31 with no updates |
13/06/2513 June 2025 New | Termination of appointment of Thomas Andrew Weedall as a member on 2025-06-13 |
14/05/2514 May 2025 | Member's details changed for Adam Sookia on 2025-05-14 |
14/05/2514 May 2025 | Member's details changed for Mr Jake Hyman on 2025-05-14 |
14/05/2514 May 2025 | Member's details changed for Adam Sookia on 2025-05-14 |
23/12/2423 December 2024 | Accounts for a dormant company made up to 2024-03-31 |
18/11/2418 November 2024 | Termination of appointment of Christopher Campbell as a member on 2024-11-04 |
18/11/2418 November 2024 | Termination of appointment of Dedham Vale Llp as a member on 2024-11-04 |
18/11/2418 November 2024 | Termination of appointment of Philip Raymond Emmerson as a member on 2024-11-04 |
18/11/2418 November 2024 | Appointment of Adam Sookia as a member on 2024-11-04 |
18/11/2418 November 2024 | Termination of appointment of Ashley Charles Anderson Reek as a member on 2024-11-04 |
07/08/247 August 2024 | Confirmation statement made on 2024-07-31 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
13/03/2413 March 2024 | Accounts for a dormant company made up to 2023-03-31 |
18/09/2318 September 2023 | Registration of charge OC4184120004, created on 2023-09-08 |
12/09/2312 September 2023 | Confirmation statement made on 2023-07-31 with no updates |
12/09/2312 September 2023 | Change of details for Mr Jamie Christopher Constable as a person with significant control on 2023-09-12 |
26/06/2326 June 2023 | Member's details changed for Mr Thomas Andrew Weedall on 2023-06-26 |
02/05/232 May 2023 | Registration of charge OC4184120003, created on 2023-04-28 |
28/04/2328 April 2023 | Appointment of Mr Ashley Charles Anderson Reek as a member on 2023-04-04 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
08/02/238 February 2023 | Accounts for a dormant company made up to 2022-03-31 |
06/01/236 January 2023 | Registered office address changed from Ground Floor Egerton House 68 Baker Street Weybridge Surrey KT13 8AL United Kingdom to 4th Floor 24 Old Bond Street Mayfair London W1S 4AW on 2023-01-06 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
10/12/2110 December 2021 | Accounts for a dormant company made up to 2021-03-31 |
11/08/2111 August 2021 | Change of details for Mr Jamie Christopher Constable as a person with significant control on 2021-04-23 |
11/08/2111 August 2021 | Cessation of Philip Raymond Emmerson as a person with significant control on 2021-04-23 |
06/07/216 July 2021 | Accounts for a dormant company made up to 2020-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/02/2118 February 2021 | Certificate of change of name |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
01/08/171 August 2017 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company